Company NameGeneration X Energy Limited
DirectorsDavid Mitchell Cavet and Harry Macklyn Swan
Company StatusActive
Company Number08294683
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Mitchell Cavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Offices Rotary Way
Consett
DH8 7ND
Director NameMr Harry Macklyn Swan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Offices Rotary Way
Consett
DH8 7ND
Director NameMr David John Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Ford Manor Road
Reading
RG8 9EL
Director NameMr James John Axtell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
NationalityBritish
StatusResigned
Appointed03 April 2013(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 2020)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1J 9JG
Director NameMr Imran Sheikh
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed09 August 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Roberto Castiglioni
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Baiju Devani
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 2019)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameLiv Harder Miller
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(7 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Richard Jason Todd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2022)
RoleRenewable Power Generation
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Materials Recycling Facility Forest Lane
Alne
York
YO61 1TU
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Materials Recycling Facility Forest Lane
Alne
York
YO61 1TU
Director NameMr John Patrick Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Materials Recycling Facility Forest Lane
Alne
York
YO61 1TU
Secretary NameFLB Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 June 2020(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 August 2020)
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP

Location

Registered AddressAdministration Offices
Rotary Way
Consett
DH8 7ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

3.5m at £0.01Wcs Nominees LTD
99.43%
Ordinary
20k at £0.01David Bermingham
0.57%
Ordinary

Financials

Year2014
Turnover£51,415
Gross Profit-£535,049
Net Worth£2,087,919
Cash£97,014
Current Liabilities£1,236,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

11 April 2017Delivered on: 26 April 2017
Persons entitled: Ingenious Renewable Energy Lending Services Limited

Classification: A registered charge
Outstanding
11 July 2016Delivered on: 27 July 2016
Persons entitled: Ingenious Renewable Energy Enterprises Limited

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 21 August 2014
Persons entitled: Ingenious Renewable Energy Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (18 pages)
11 January 2024Accounts for a small company made up to 30 December 2022 (19 pages)
13 October 2023Director's details changed for Mr Harry Macklyn Swan on 13 October 2023 (2 pages)
11 September 2023Registration of charge 082946830004, created on 8 September 2023 (16 pages)
21 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
10 January 2023Appointment of Mr Harry Macklyn Swan as a director on 22 December 2022 (2 pages)
10 January 2023Notification of Thomas Swan Holdings Limited as a person with significant control on 22 December 2022 (2 pages)
10 January 2023Current accounting period shortened from 30 December 2023 to 31 March 2023 (1 page)
10 January 2023Cessation of Thomas Swan & Co.Limited as a person with significant control on 22 December 2022 (1 page)
5 January 2023Registered office address changed from Alne Materials Recycling Facility Forest Lane Alne York YO61 1TU England to Administration Offices Rotary Way Consett DH8 7nd on 5 January 2023 (1 page)
5 January 2023Notification of Thomas Swan & Co.Limited as a person with significant control on 22 December 2022 (2 pages)
5 January 2023Termination of appointment of Kurt James Nicholas Bousfield as a director on 22 December 2022 (1 page)
5 January 2023Termination of appointment of John Patrick Hughes as a director on 22 December 2022 (1 page)
5 January 2023Appointment of Mr David Mitchell Cavet as a director on 22 December 2022 (2 pages)
5 January 2023Cessation of Conside Limited as a person with significant control on 22 December 2022 (1 page)
24 September 2022Total exemption full accounts made up to 30 December 2021 (13 pages)
14 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Richard Jason Todd as a director on 4 July 2022 (1 page)
22 December 2021Accounts for a small company made up to 30 December 2020 (17 pages)
19 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
19 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
1 October 2020Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Alne Materials Recycling Facility Forest Lane Alne York YO61 1TU on 1 October 2020 (1 page)
26 August 2020Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 25 August 2020 (1 page)
26 August 2020Termination of appointment of Neil Andrew Forster as a director on 25 August 2020 (1 page)
26 August 2020Cessation of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 25 August 2020 (1 page)
26 August 2020Appointment of Mr John Patrick Hughes as a director on 25 August 2020 (2 pages)
26 August 2020Appointment of Mr Richard Jason Todd as a director on 25 August 2020 (2 pages)
26 August 2020Termination of appointment of Sebastian James Speight as a director on 25 August 2020 (1 page)
26 August 2020Appointment of Mr Kurt James Nicholas Bousfield as a director on 25 August 2020 (2 pages)
26 August 2020Notification of Conside Limited as a person with significant control on 25 August 2020 (2 pages)
22 July 2020Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 (1 page)
14 July 2020Appointment of Mr Neil Andrew Forster as a director on 9 July 2020 (2 pages)
6 July 2020Change of details for Ingenious Renewable Energy Enterprises Limited as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 (1 page)
3 July 2020Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 (1 page)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 June 2020Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 (2 pages)
18 June 2020Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 (1 page)
20 May 2020Termination of appointment of Liv Harder Miller as a director on 1 May 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 December 2018 (21 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 September 2019Termination of appointment of Baiju Devani as a director on 23 August 2019 (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
20 March 2019Appointment of Liv Harder Miller as a director on 18 March 2019 (2 pages)
5 November 2018Appointment of Mr Baiju Devani as a director on 12 October 2018 (2 pages)
5 November 2018Termination of appointment of Roberto Castiglioni as a director on 1 October 2018 (1 page)
10 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (25 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
28 November 2017Notification of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 20 September 2017 (2 pages)
28 November 2017Notification of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 20 September 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
22 November 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
22 November 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
30 August 2017Termination of appointment of David John Bermingham as a director on 8 August 2017 (1 page)
30 August 2017Registered office address changed from Friars Ford Manor Road Reading RG8 9EL to 15 Golden Square London W1F 9JG on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Imran Sheikh as a director on 11 August 2017 (1 page)
30 August 2017Appointment of Mr Sebastian James Speight as a director on 8 August 2017 (2 pages)
30 August 2017Appointment of Mr Roberto Castiglioni as a director on 8 August 2017 (2 pages)
30 August 2017Appointment of Mr Roberto Castiglioni as a director on 8 August 2017 (2 pages)
30 August 2017Termination of appointment of David John Bermingham as a director on 8 August 2017 (1 page)
30 August 2017Termination of appointment of Imran Sheikh as a director on 11 August 2017 (1 page)
30 August 2017Registered office address changed from Friars Ford Manor Road Reading RG8 9EL to 15 Golden Square London W1F 9JG on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Sebastian James Speight as a director on 8 August 2017 (2 pages)
16 August 2017Satisfaction of charge 082946830003 in full (1 page)
16 August 2017Satisfaction of charge 082946830003 in full (1 page)
28 July 2017Full accounts made up to 5 April 2017 (23 pages)
28 July 2017Full accounts made up to 5 April 2017 (23 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 April 2017Satisfaction of charge 082946830002 in full (1 page)
26 April 2017Satisfaction of charge 082946830002 in full (1 page)
26 April 2017Registration of charge 082946830003, created on 11 April 2017 (37 pages)
26 April 2017Registration of charge 082946830003, created on 11 April 2017 (37 pages)
19 December 2016Full accounts made up to 5 April 2016 (17 pages)
19 December 2016Full accounts made up to 5 April 2016 (17 pages)
10 August 2016Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages)
10 August 2016Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages)
27 July 2016Satisfaction of charge 082946830001 in full (1 page)
27 July 2016Registration of charge 082946830002, created on 11 July 2016 (20 pages)
27 July 2016Satisfaction of charge 082946830001 in full (1 page)
27 July 2016Registration of charge 082946830002, created on 11 July 2016 (20 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 35,110.82
(6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 35,110.82
(6 pages)
1 February 2016Director's details changed for Mr Imran Sheikh on 14 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Imran Sheikh on 14 December 2015 (2 pages)
30 December 2015Full accounts made up to 5 April 2015 (15 pages)
30 December 2015Full accounts made up to 5 April 2015 (15 pages)
26 October 2015Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages)
26 October 2015Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages)
26 October 2015Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages)
23 October 2015Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 35,110.82
(6 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 35,110.82
(6 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 35,110.82
(6 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 35,110.82
(6 pages)
29 August 2014Accounts for a small company made up to 5 April 2014 (15 pages)
29 August 2014Accounts for a small company made up to 5 April 2014 (15 pages)
29 August 2014Accounts for a small company made up to 5 April 2014 (15 pages)
21 August 2014Registration of charge 082946830001, created on 4 August 2014 (22 pages)
21 August 2014Registration of charge 082946830001, created on 4 August 2014 (22 pages)
21 August 2014Registration of charge 082946830001, created on 4 August 2014 (22 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 35,110.82
(6 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 35,110.82
(6 pages)
10 May 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages)
10 May 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages)
10 May 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages)
8 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2013Appointment of Sarah Cruickshank as a secretary (3 pages)
8 May 2013Appointment of James John Axtell as a director (3 pages)
8 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 35,110.82
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 35,110.82
(4 pages)
8 May 2013Appointment of Sarah Cruickshank as a secretary (3 pages)
8 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2013Appointment of James John Axtell as a director (3 pages)
8 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 35,110.82
(4 pages)
25 March 2013Sub-division of shares on 19 March 2013 (5 pages)
25 March 2013Sub-division of shares on 19 March 2013 (5 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 200
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 200
(3 pages)
15 November 2012Incorporation (24 pages)
15 November 2012Incorporation (24 pages)